Search icon

FOUNTAIN OF LIFE CHURCH, INC.

Company Details

Name: FOUNTAIN OF LIFE CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jun 1988 (37 years ago)
Organization Date: 23 Jun 1988 (37 years ago)
Last Annual Report: 14 Aug 2024 (10 months ago)
Organization Number: 0245270
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8104 KIMBERLY WAY, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Director

Name Role
WALTER PERCIFUL Director
GEOFFREY VANDERSPUY Director
GAIL VANDERSPUY Director
CHARLES SCOTT Director
KENNETH ROSE Director
Alan Hendrickson Director
Tamie Hendrickson Director
ISON ELLIOTT Director
Lola Keeble Director

Incorporator

Name Role
WALTER PERCIFUL Incorporator

Registered Agent

Name Role
WALTER PERCIFUL Registered Agent

President

Name Role
Walter Lee Perciful iii President

Secretary

Name Role
Aron Martin Secretary

Vice President

Name Role
Zella Perciful Vice President

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-05-02
Annual Report 2022-06-08
Annual Report 2021-09-09
Annual Report 2020-09-10

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-1147519
Classification:
Religious Organization
Ruling Date:
1989-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State